Company NameBalfour Beatty Kilpatrick Limited
Company StatusActive
Company NumberSC010625
CategoryPrivate Limited Company
Incorporation Date12 September 1919(104 years, 8 months ago)
Previous NamesBalfour Kilpatrick Limited and Balfour Beatty Engineering Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(102 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 April 2022(102 years, 8 months after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(103 years after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMrs Frances Helen Aylott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(103 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Michael Francis O'Neill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(103 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(96 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr John Lees Judge
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1994)
RoleManager
Correspondence Address52 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NG
Director NameMr Robert Lundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 1999)
RoleManager
Country of ResidenceScotland
Correspondence AddressLangdene
Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameRobert Alan Jones
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1991)
RoleChartered Engineer
Correspondence AddressWarren Cottage Felday Glade
Holmbury St Mary
Dorking
Surrey
RH5 6PG
Director NameJohn Dunwoodie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 1998)
RoleManager
Correspondence Address5 Yew Tree Drive
Caterham
Surrey
CR3 6HA
Director NameMr Alan Roy Cussen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1991)
RoleManager
Correspondence Address42 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NH
Director NameMr Ian Carroll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1994)
RoleEngineer
Correspondence AddressBeechcroft Park View Road
Woldingham
Caterham
Surrey
CR3 7DN
Secretary NameMr Gregory William Mutch
NationalityBritish
StatusResigned
Appointed11 July 1990(70 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameBrian Grant Gilchrist
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(73 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1995)
RoleGeneral Manager
Correspondence AddressSpringbank 16 Lyndhurst Grove
Cherry Tree Hill
Chaddesden
Derbyshire
DE21 6RY
Director NameNicholas James Bainbridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(75 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address25 Bank Cottage
Old Hall Street
Malpas
Cheshire
SY14 8NE
Wales
Director NameMark Andrews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(77 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRystmead
Rystwood Road
Forest Row
East Sussex
RH18 5NB
Director NameDavid Michael Grist
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(79 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address273 Fenwick Road
Giffnock
Renfrewshire
G46 6JX
Scotland
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(80 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2002)
RoleCompany Director
Correspondence Address3 Osborne Gardens
Little Heath
Potters Bar
Hertfordshire
EN6 1RS
Director NameMr Robert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(80 years after company formation)
Appointment Duration13 years, 8 months (resigned 21 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameRobert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(80 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressWestwood Chapel Fields
Swinford
Lutterworth
Leicestershire
LE17 6BS
Director NameMr Garry Rankine Black
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(88 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Craigdimas Grove
Dalgety Bay
Dunfermline
Fife
KY11 9XR
Scotland
Director NameMichael John Auckland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(89 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Oaks
West Byfleet
Surrey
KT14 6RW
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(92 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(93 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(93 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr John Stewart Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(93 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Mark Edward Hoyland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(95 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(95 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(95 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NamePhilip Frank Kenneth Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(97 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameSimon Lafferty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(97 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(97 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(97 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(103 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland

Contact

Websitebbesl.com
Telephone0141 8802000
Telephone regionGlasgow

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £1Balfour Beatty Group LTD
100.00%
Ordinary
2 at £1Balfour Beatty Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,050,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

11 December 2013Delivered on: 13 December 2013
Persons entitled: Sportstock Limited

Classification: A registered charge
Particulars: West of hillington road renfrew REN44819. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 October 2019Satisfaction of charge SC0106250001 in full (4 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
19 March 2019Termination of appointment of James Joseph Duffy as a director on 25 January 2019 (1 page)
19 March 2019Termination of appointment of David Andrew Bruce as a director on 25 January 2019 (1 page)
19 March 2019Termination of appointment of Dean John Banks as a director on 25 January 2019 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 June 2017Appointment of James Joseph Duffy as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of David Andrew Bruce as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of David Andrew Bruce as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Ian Kenneth Smith as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of James Joseph Duffy as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Ian Kenneth Smith as a director on 13 June 2017 (2 pages)
24 May 2017Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 May 2017 (1 page)
16 January 2017Company name changed balfour beatty engineering services LIMITED\certificate issued on 16/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
16 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
(1 page)
16 January 2017Appointment of Philip Frank Kenneth Ellis as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Philip Frank Kenneth Ellis as a director on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Stephen John Tarr as a director on 16 January 2017 (1 page)
16 January 2017Company name changed balfour beatty engineering services LIMITED\certificate issued on 16/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
16 January 2017Termination of appointment of Stephen John Tarr as a director on 16 January 2017 (1 page)
16 January 2017Appointment of Simon Lafferty as a director on 16 January 2017 (2 pages)
16 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
(1 page)
16 January 2017Termination of appointment of Simon Charles Kirkpatrick as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Simon Charles Kirkpatrick as a director on 16 January 2017 (1 page)
16 January 2017Appointment of Simon Lafferty as a director on 16 January 2017 (2 pages)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
29 September 2016Termination of appointment of Mark Edward Hoyland as a director on 26 August 2016 (1 page)
29 September 2016Termination of appointment of Mark Edward Hoyland as a director on 26 August 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
30 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,050,000
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,050,000
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,050,000
(5 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Termination of appointment of Uma Shanker as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Uma Shanker as a director on 26 June 2015 (1 page)
22 June 2015Director's details changed for Dean Banks on 8 June 2015 (2 pages)
22 June 2015Director's details changed for Dean Banks on 8 June 2015 (2 pages)
22 June 2015Director's details changed for Dean Banks on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
28 August 2014Appointment of Mr Mark Edward Hoyland as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Mark Edward Hoyland as a director on 28 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
11 August 2014Appointment of Uma Shanker as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Uma Shanker as a director on 11 August 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,050,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,050,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,050,000
(5 pages)
2 July 2014Termination of appointment of John Barron as a director (1 page)
2 July 2014Termination of appointment of John Barron as a director (1 page)
12 June 2014Termination of appointment of Phillip Mcguire as a director (1 page)
12 June 2014Termination of appointment of Phillip Mcguire as a director (1 page)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
14 May 2014Termination of appointment of Gillian Mcniven as a director (1 page)
14 May 2014Termination of appointment of Gillian Mcniven as a director (1 page)
13 May 2014Appointment of Stephen Michael Tough as a director (2 pages)
13 May 2014Appointment of Stephen Michael Tough as a director (2 pages)
13 December 2013Registration of charge 0106250001 (7 pages)
13 December 2013Registration of charge 0106250001 (7 pages)
21 November 2013Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages)
21 November 2013Director's details changed for Gillian Scott Murray Mcniven on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Gillian Scott Murray Mcniven on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Gillian Scott Murray Mcniven on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages)
21 November 2013Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages)
22 October 2013Full accounts made up to 31 December 2012 (8 pages)
22 October 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
22 May 2013Termination of appointment of Robert Griffiths as a director (1 page)
22 May 2013Termination of appointment of Robert Griffiths as a director (1 page)
22 May 2013Termination of appointment of Ewan Anderson as a director (1 page)
22 May 2013Termination of appointment of Ewan Anderson as a director (1 page)
6 February 2013Appointment of Stephen John Tarr as a director (2 pages)
6 February 2013Appointment of Stephen John Tarr as a director (2 pages)
6 February 2013Appointment of Mr Robert Clark as a director (2 pages)
6 February 2013Appointment of Mr Robert Clark as a director (2 pages)
6 February 2013Appointment of Mr John Stewart Barron as a director (2 pages)
6 February 2013Appointment of Mr John Stewart Barron as a director (2 pages)
30 January 2013Appointment of David John Donaldson as a director (2 pages)
30 January 2013Appointment of David John Donaldson as a director (2 pages)
21 January 2013Appointment of Philip Mcguire as a director (2 pages)
21 January 2013Appointment of Philip Mcguire as a director (2 pages)
10 December 2012Termination of appointment of Alan Scott as a director (1 page)
10 December 2012Termination of appointment of Alan Scott as a director (1 page)
11 October 2012Appointment of Gillian Scott Murray Mcniven as a director (2 pages)
11 October 2012Appointment of Gillian Scott Murray Mcniven as a director (2 pages)
23 July 2012Full accounts made up to 31 December 2011 (8 pages)
23 July 2012Full accounts made up to 31 December 2011 (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Christopher Morgan as a director (1 page)
2 April 2012Termination of appointment of Christopher Morgan as a director (1 page)
31 January 2012Termination of appointment of John Moore as a director (1 page)
31 January 2012Termination of appointment of John Moore as a director (1 page)
31 January 2012Appointment of Ewan Thomas Anderson as a director (2 pages)
31 January 2012Appointment of Ewan Thomas Anderson as a director (2 pages)
22 December 2011Director's details changed for Mr Robert Mark Griffiths on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Gregory William Mutch on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mr Robert Mark Griffiths on 22 December 2011 (2 pages)
22 December 2011Director's details changed for John Cooperwhite Moore on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Gregory William Mutch on 22 December 2011 (1 page)
22 December 2011Director's details changed for John Cooperwhite Moore on 22 December 2011 (2 pages)
22 July 2011Full accounts made up to 31 December 2010 (8 pages)
22 July 2011Full accounts made up to 31 December 2010 (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
25 March 2011Director's details changed for Christopher Findlay Morgan on 17 March 2011 (3 pages)
25 March 2011Director's details changed for Christopher Findlay Morgan on 17 March 2011 (3 pages)
13 January 2011Appointment of Alan Philip Scott as a director (3 pages)
13 January 2011Appointment of Alan Philip Scott as a director (3 pages)
3 September 2010Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RY on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RY on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RY on 3 September 2010 (2 pages)
26 July 2010Full accounts made up to 31 December 2009 (9 pages)
26 July 2010Full accounts made up to 31 December 2009 (9 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Cooperwhite Moore on 9 July 2010 (2 pages)
12 July 2010Director's details changed for John Cooperwhite Moore on 9 July 2010 (2 pages)
12 July 2010Director's details changed for John Cooperwhite Moore on 9 July 2010 (2 pages)
6 April 2010Termination of appointment of Michael Auckland as a director (2 pages)
6 April 2010Appointment of Christopher Findlay Morgan as a director (3 pages)
6 April 2010Termination of appointment of Michael Auckland as a director (2 pages)
6 April 2010Appointment of Christopher Findlay Morgan as a director (3 pages)
16 December 2009Statement of company's objects (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 December 2009Statement of company's objects (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (8 pages)
16 July 2009Full accounts made up to 31 December 2008 (8 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
1 July 2009Memorandum and Articles of Association (19 pages)
1 July 2009Memorandum and Articles of Association (19 pages)
29 June 2009Company name changed balfour kilpatrick LIMITED\certificate issued on 29/06/09 (2 pages)
29 June 2009Company name changed balfour kilpatrick LIMITED\certificate issued on 29/06/09 (2 pages)
1 May 2009Director appointed michael john auckland (2 pages)
1 May 2009Director appointed michael john auckland (2 pages)
28 April 2009Appointment terminated director david grist (1 page)
28 April 2009Appointment terminated director garry black (1 page)
28 April 2009Appointment terminated director garry black (1 page)
28 April 2009Appointment terminated director david grist (1 page)
17 July 2008Full accounts made up to 31 December 2007 (8 pages)
17 July 2008Full accounts made up to 31 December 2007 (8 pages)
11 July 2008Return made up to 09/07/08; full list of members (5 pages)
11 July 2008Return made up to 09/07/08; full list of members (5 pages)
13 June 2008Registered office changed on 13/06/2008 from glasgow road deanside renfrew PA4 8XZ (1 page)
13 June 2008Registered office changed on 13/06/2008 from glasgow road deanside renfrew PA4 8XZ (1 page)
25 March 2008Director appointed garry black (2 pages)
25 March 2008Director appointed garry black (2 pages)
5 October 2007Memorandum and Articles of Association (18 pages)
5 October 2007Memorandum and Articles of Association (18 pages)
20 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2007Return made up to 09/07/07; no change of members (7 pages)
20 July 2007Return made up to 09/07/07; no change of members (7 pages)
19 June 2007Full accounts made up to 31 December 2006 (9 pages)
19 June 2007Full accounts made up to 31 December 2006 (9 pages)
24 July 2006Full accounts made up to 31 December 2005 (7 pages)
24 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Full accounts made up to 31 December 2005 (7 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
14 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Return made up to 09/07/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Return made up to 09/07/03; full list of members (7 pages)
30 July 2002Full accounts made up to 31 December 2001 (9 pages)
30 July 2002Full accounts made up to 31 December 2001 (9 pages)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Return made up to 09/07/00; full list of members (7 pages)
14 August 2000Return made up to 09/07/00; full list of members (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 September 1999New director appointed (3 pages)
15 September 1999New director appointed (3 pages)
2 September 1999Return made up to 09/07/99; no change of members (6 pages)
2 September 1999Return made up to 09/07/99; no change of members (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Return made up to 09/07/98; full list of members (8 pages)
17 July 1998Return made up to 09/07/98; full list of members (8 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
8 August 1997Return made up to 09/07/97; no change of members (8 pages)
8 August 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997Return made up to 09/07/97; no change of members (8 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
11 July 1996Return made up to 09/07/96; no change of members (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 09/07/96; no change of members (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
4 March 1996Director resigned;new director appointed (3 pages)
4 March 1996Director resigned;new director appointed (3 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
13 July 1993Full accounts made up to 31 December 1992 (7 pages)
13 July 1993Full accounts made up to 31 December 1992 (7 pages)
16 July 1992Full accounts made up to 31 December 1991 (7 pages)
16 July 1992Full accounts made up to 31 December 1991 (7 pages)
24 July 1991Full accounts made up to 31 December 1990 (7 pages)
24 July 1991Full accounts made up to 31 December 1990 (7 pages)
27 August 1986Full accounts made up to 31 December 1985 (7 pages)
27 August 1986Accounts made up to 31 December 1985 (7 pages)
1 July 1971Company name changed\certificate issued on 01/07/71 (2 pages)
1 July 1971Company name changed\certificate issued on 01/07/71 (2 pages)
8 December 1949Articles of association (6 pages)
8 December 1949Articles of association (6 pages)
12 September 1919Certificate of incorporation (1 page)
12 September 1919Incorporation (23 pages)
12 September 1919Certificate of incorporation (1 page)
12 September 1919Incorporation (23 pages)